Skyline (cressex Road) Management Company Limited WOKINGHAM


Skyline (cressex Road) Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06661705. The Skyline (cressex Road) Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wokingham at 2-4 Broad Street. Postal code: RG40 1AB.

The firm has 2 directors, namely Alexandra C., Chandra L.. Of them, Chandra L. has been with the company the longest, being appointed on 4 September 2009 and Alexandra C. has been with the company for the least time - from 9 February 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skyline (cressex Road) Management Company Limited Address / Contact

Office Address 2-4 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06661705
Date of Incorporation Fri, 1st Aug 2008
Industry Residents property management
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Homes Property Services (uk) Ltd

Position: Corporate Secretary

Appointed: 31 January 2018

Alexandra C.

Position: Director

Appointed: 09 February 2017

Chandra L.

Position: Director

Appointed: 04 September 2009

Samantha A.

Position: Director

Appointed: 13 October 2016

Resigned: 26 February 2021

Alexandra C.

Position: Secretary

Appointed: 03 October 2016

Resigned: 08 February 2017

Rachelle H.

Position: Director

Appointed: 04 September 2009

Resigned: 01 October 2016

Toby M.

Position: Director

Appointed: 01 August 2008

Resigned: 15 June 2009

James M.

Position: Director

Appointed: 01 August 2008

Resigned: 01 May 2009

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 01 August 2008

Resigned: 01 August 2008

Clifford H.

Position: Secretary

Appointed: 01 August 2008

Resigned: 31 January 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Susan L. This PSC has significiant influence or control over the company,.

Susan L.

Notified on 20 July 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank In Hand7 1138 841       
Cash Bank On Hand 8 8417 55813 54617 62820 26918 16221 49324 584
Other
Creditors 8 8417 55813 54617 62820 26918 16221 49324 584
Creditors Due Within One Year7 1138 841       
Other Creditors 8 8417 55813 54617 62820 26918 16221 49324 584
Other Creditors Due Within One Year7 1138 841       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/08/01
filed on: 4th, August 2023
Free Download (3 pages)

Company search

Advertisements